Advanced company searchLink opens in new window

EVANS BROTHERS LIMITED

Company number 00128615

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 May 2016 GAZ2 Final Gazette dissolved following liquidation
22 Feb 2016 4.72 Return of final meeting in a creditors' voluntary winding up
01 Dec 2015 4.68 Liquidators' statement of receipts and payments to 7 October 2015
23 Dec 2014 4.68 Liquidators' statement of receipts and payments to 7 October 2014
27 Dec 2013 4.68 Liquidators' statement of receipts and payments to 7 October 2013
16 Jan 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
19 Oct 2012 AD01 Registered office address changed from 2a Portman Mansions Chiltern Street London W1U 6NR on 19 October 2012
18 Oct 2012 600 Appointment of a voluntary liquidator
18 Oct 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Oct 2012 4.20 Statement of affairs with form 4.19
26 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
Statement of capital on 2012-06-26
  • GBP 45,500
18 Jun 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 21 March 2012
24 May 2012 1.4 Notice of completion of voluntary arrangement
03 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 19
17 Feb 2012 AD04 Register(s) moved to registered office address
15 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
27 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
19 Apr 2011 TM01 Termination of appointment of Adegboyega Ojora as a director
31 Mar 2011 AA Full accounts made up to 31 December 2009
30 Mar 2011 1.1 Notice to Registrar of companies voluntary arrangement taking effect
29 Mar 2011 AP03 Appointment of Richard Stanley Hope as a secretary
29 Mar 2011 TM02 Termination of appointment of Jill North as a secretary
27 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
13 Aug 2010 TM01 Termination of appointment of Alexandra Evans as a director
23 Jun 2010 AD03 Register(s) moved to registered inspection location